London
WC2B 6TD
Director Name | Mr Stephen Richard Porter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 15 January 2019) |
Role | Senior Finance Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mrs Susan Margaret Williamson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Ms Jane Creasy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Operational Director Ncsl |
Country of Residence | United Kingdom |
Correspondence Address | Dilehurst Elm Road Penn Buckinghamshire HP10 8LB |
Director Name | Kenneth Francis Gill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Strategic Director |
Correspondence Address | 44 Orchardhead Road Edinburgh Midlothian EH16 6HP Scotland |
Director Name | Mr Colin William Hamilton Kerr |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Holcombe Hill Holcombe BA3 5DJ |
Director Name | Baroness Sally Morgan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Advisor To Ark |
Country of Residence | England |
Correspondence Address | 26 Gorst Road London SW11 6JE |
Director Name | Mr Jonathan Robert Owen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Prof Geoffrey Wiliam Southworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Diamond Close Cambridge Cambridgeshire CB2 8AU |
Secretary Name | Paul David Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 3 Spinneybrook Way Mickleover Derby Derbyshire DE3 0DQ |
Secretary Name | Ms Amanda Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Andrew James Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ssat 16th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Brett Wigdortz |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Us And Uk Dual |
Status | Resigned |
Appointed | 10 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 March 2018) |
Role | Ceo Of Teach First |
Country of Residence | United Kingdom |
Correspondence Address | Teach First 4 More London Riverside London SE1 2AU |
Director Name | Mr Andrew Day |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 August 2018) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Church Of England Academy Josephine Academy Road Ashington Northumberland NE63 9FZ |
Secretary Name | Miss Jacqueline Anne Russell |
---|---|
Status | Resigned |
Appointed | 05 August 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Dame Susan Elizabeth John |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2014) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Matthew Leon Jones |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 August 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Globe Academy Harper Road London SE1 6AG |
Director Name | Mrs Amanda Timberg |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 09 May 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2018) |
Role | University Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | future-leaders.org.uk/public/ |
---|---|
Email address | [email protected] |
Telephone | 020 31160827 |
Telephone region | London |
Registered Address | 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,773,994 |
Net Worth | £5,088,881 |
Cash | £5,776,548 |
Current Liabilities | £2,098,322 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2018 | Termination of appointment of Amanda Timberg as a director on 20 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Andrew Day as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Stephen Richard Porter as a director on 15 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Jonathan Robert Owen as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Sally Morgan as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Matthew Jones as a director on 19 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Susan Margaret Williamson as a director on 16 August 2018 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Brett Wigdortz as a director on 8 March 2018 (1 page) |
5 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
30 January 2017 | Appointment of Mrs Sabena Bano Saif as a secretary on 25 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Jacqueline Anne Russell as a secretary on 25 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Jacqueline Anne Russell as a secretary on 25 January 2017 (1 page) |
30 January 2017 | Appointment of Mrs Sabena Bano Saif as a secretary on 25 January 2017 (2 pages) |
24 May 2016 | Annual return made up to 18 May 2016 no member list (7 pages) |
24 May 2016 | Appointment of Mrs Amanda Timberg as a director on 9 May 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Amanda Timberg as a director on 9 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 18 May 2016 no member list (7 pages) |
17 May 2016 | Full accounts made up to 31 August 2015 (26 pages) |
17 May 2016 | Full accounts made up to 31 August 2015 (26 pages) |
18 May 2015 | Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 no member list (8 pages) |
18 May 2015 | Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page) |
18 May 2015 | Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page) |
18 May 2015 | Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 no member list (8 pages) |
17 March 2015 | Full accounts made up to 31 August 2014 (24 pages) |
17 March 2015 | Full accounts made up to 31 August 2014 (24 pages) |
19 June 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
19 June 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (25 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (25 pages) |
5 June 2013 | Annual return made up to 25 May 2013 no member list (9 pages) |
5 June 2013 | Annual return made up to 25 May 2013 no member list (9 pages) |
4 June 2013 | Director's details changed for Mr. Andrew Day on 1 September 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr. Andrew Day on 1 September 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr. Andrew Day on 1 September 2012 (2 pages) |
31 May 2013 | Full accounts made up to 31 August 2012 (24 pages) |
31 May 2013 | Full accounts made up to 31 August 2012 (24 pages) |
19 June 2012 | Appointment of Dame Susan Elizabeth John as a director (2 pages) |
19 June 2012 | Appointment of Dame Susan Elizabeth John as a director (2 pages) |
1 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
1 June 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
31 May 2012 | Appointment of Mr Matthew Jones as a director (2 pages) |
31 May 2012 | Appointment of Mr Matthew Jones as a director (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Amanda Rigby as a secretary (1 page) |
31 January 2012 | Termination of appointment of Amanda Rigby as a secretary (1 page) |
31 January 2012 | Termination of appointment of Andrew Hewett as a director (1 page) |
31 January 2012 | Termination of appointment of Andrew Hewett as a director (1 page) |
13 January 2012 | Full accounts made up to 31 August 2011 (20 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (20 pages) |
5 August 2011 | Appointment of Miss Jacqueline Anne Russell as a secretary (1 page) |
5 August 2011 | Appointment of Miss Jacqueline Anne Russell as a secretary (1 page) |
7 June 2011 | Annual return made up to 25 May 2011 no member list (8 pages) |
7 June 2011 | Annual return made up to 25 May 2011 no member list (8 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (21 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (21 pages) |
23 June 2010 | Appointment of Mr. Andrew Day as a director (2 pages) |
23 June 2010 | Director's details changed for Mr Andrew James Hewett on 25 May 2010 (2 pages) |
23 June 2010 | Appointment of Mr. Brett Wigdortz as a director (2 pages) |
23 June 2010 | Secretary's details changed for Mrs Amanda Christine Rigby on 25 May 2010 (1 page) |
23 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
23 June 2010 | Secretary's details changed for Mrs Amanda Christine Rigby on 25 May 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Andrew James Hewett on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Robert Owen on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Robert Owen on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Susan Margaret Williamson on 25 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Susan Margaret Williamson on 25 May 2010 (2 pages) |
23 June 2010 | Appointment of Mr. Brett Wigdortz as a director (2 pages) |
23 June 2010 | Appointment of Mr. Andrew Day as a director (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH United Kingdom on 22 June 2010 (1 page) |
22 March 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
22 March 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 December 2009 | Termination of appointment of Kenneth Gill as a director (2 pages) |
15 December 2009 | Appointment of Mr Andrew James Hewett as a director (3 pages) |
15 December 2009 | Termination of appointment of Geoffrey Southworth as a director (2 pages) |
15 December 2009 | Termination of appointment of Geoffrey Southworth as a director (2 pages) |
15 December 2009 | Appointment of Mr Andrew James Hewett as a director (3 pages) |
15 December 2009 | Termination of appointment of Kenneth Gill as a director (2 pages) |
22 June 2009 | Director's change of particulars / geoffrey southworth / 01/09/2008 (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Annual return made up to 25/05/09 (3 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Director's change of particulars / geoffrey southworth / 01/09/2008 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 15 adam street london WC2N 6AH (1 page) |
22 June 2009 | Appointment terminated director colin kerr (1 page) |
22 June 2009 | Annual return made up to 25/05/09 (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 15 adam street london WC2N 6AH (1 page) |
22 June 2009 | Appointment terminated director colin kerr (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 June 2008 | Appointment terminated secretary paul simpson (1 page) |
3 June 2008 | Annual return made up to 25/05/08 (4 pages) |
3 June 2008 | Annual return made up to 25/05/08 (4 pages) |
3 June 2008 | Appointment terminated secretary paul simpson (1 page) |
27 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
7 June 2007 | Annual return made up to 25/05/07 (2 pages) |
7 June 2007 | Annual return made up to 25/05/07 (2 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (2 pages) |
19 January 2007 | Director resigned (2 pages) |
29 November 2006 | Memorandum and Articles of Association (24 pages) |
29 November 2006 | Memorandum and Articles of Association (24 pages) |
24 November 2006 | Company name changed future leaders LIMITED\certificate issued on 24/11/06 (4 pages) |
24 November 2006 | Company name changed future leaders LIMITED\certificate issued on 24/11/06 (4 pages) |
26 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
26 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
25 May 2006 | Incorporation (38 pages) |
25 May 2006 | Incorporation (38 pages) |